Entity Name: | FLORIDA FRANCHISE ACQUISITIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA FRANCHISE ACQUISITIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000036082 |
FEI/EIN Number |
45-2150396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 N.Orange Ave, Orlando, FL, 32804, US |
Mail Address: | 3425 BAYSIDE LAKES Blvd SE, PALM BAY, FL, 32909, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown George | Manager | 390 N.Orange Ave, Orlando, FL, 32804 |
Brown Tony | Agent | 390 N.Orange Ave, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000055028 | AMERICAN WORLD AGENCY CO. | EXPIRED | 2016-06-03 | 2021-12-31 | - | 825 YELLOW WOOD COURT SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 390 N.Orange Ave, Orlando, FL 32804 | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 390 N.Orange Ave, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 390 N.Orange Ave, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Brown, Tony | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State